Haddenham
Aylesbury
Buckinghamshire
HP17 8BQ
Secretary Name | Mrs Christina Sullivan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 March 1998(17 years, 10 months after company formation) |
Appointment Duration | 25 years, 7 months (closed 24 October 2023) |
Role | Company Secretary/Finance |
Correspondence Address | Poplar Cottage Box Tree Lane Postcombe Oxfordshire OX9 7DS |
Director Name | Mr Malcolm David Finch |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(11 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 20 March 1997) |
Role | Printer |
Correspondence Address | 16 Stockwell Furlong Haddenham Aylesbury Buckinghamshire HP17 8HD |
Director Name | Mr Alan Frederick Vickers |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(11 years after company formation) |
Appointment Duration | 7 months, 1 week (resigned 02 January 1992) |
Role | Printer |
Country of Residence | England |
Correspondence Address | 4 Station Court Haddenham Aylesbury Buckinghamshire HP17 8AN |
Secretary Name | Cynthia Finch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(11 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 August 1995) |
Role | Company Director |
Correspondence Address | 16 Stockwell Furlong Haddenham Aylesbury Buckinghamshire HP17 8HD |
Director Name | Mr Paul Robert Larner |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1992(11 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 18 September 1998) |
Role | Sales Executive |
Correspondence Address | 19 Douglas Road Aylesbury Buckinghamshire HP20 1ES |
Director Name | Brian George Smith |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1992(11 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 03 November 1997) |
Role | Lithographer |
Correspondence Address | 79a Weston Road Aston Clinton Buckinghamshire HP22 5EP |
Director Name | Cynthia Finch |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1992(12 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 August 1995) |
Role | Company Director |
Correspondence Address | 16 Stockwell Furlong Haddenham Aylesbury Buckinghamshire HP17 8HD |
Secretary Name | Brian George Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(15 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 November 1997) |
Role | Printer |
Correspondence Address | 79a Weston Road Aston Clinton Buckinghamshire HP22 5EP |
Website | mptcolour.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01844 390405 |
Telephone region | Thame |
Registered Address | 20-22 Wenlock Road London N1 7GU |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
Address Matches | Over 30,000 other UK companies use this postal address |
9.8k at £1 | Mr David Roger Barnes Finch 60.00% Ordinary |
---|---|
6.5k at £1 | Mrs Michelle Finch 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £48,792 |
Cash | £3,549 |
Current Liabilities | £32,173 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
4 April 2002 | Delivered on: 10 April 2002 Satisfied on: 20 November 2009 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
2 March 2001 | Delivered on: 9 March 2001 Satisfied on: 16 November 2015 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and purple frog studios limited to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
13 January 1998 | Delivered on: 22 January 1998 Satisfied on: 19 June 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and premises situate at and known as unit 9, thame park, business centre, wenman road, thame, oxfordshire. Fully Satisfied |
22 September 1994 | Delivered on: 29 September 1994 Satisfied on: 28 November 1998 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 9 thame park business centre wenman road thame oxfordshire. Fully Satisfied |
10 August 1992 | Delivered on: 17 August 1992 Satisfied on: 19 June 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The old fire station high street haddenham aylesbury buckinghamshire. Fully Satisfied |
5 June 1992 | Delivered on: 16 June 1992 Satisfied on: 19 June 2002 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
5 May 1992 | Delivered on: 20 May 1992 Satisfied on: 11 December 1998 Persons entitled: P.R.Larner Classification: Debenture Secured details: All monies due or to become due from the company to the chargee the loan agreement. Particulars: Property at haddenham aerodrome haddenham aylesbury and at the old fire station high street buckinghamshire and fixtures plant machinery. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
5 May 1992 | Delivered on: 20 May 1992 Satisfied on: 11 December 1998 Persons entitled: M.D.Finch and C.Finch Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the loan agreement. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
18 August 2003 | Delivered on: 23 August 2003 Satisfied on: 20 November 2009 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
19 October 1990 | Delivered on: 26 October 1990 Satisfied on: 14 February 1994 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
25 January 2016 | Delivered on: 1 February 2016 Persons entitled: Security Trustee Services Limited (Co.Regn.No 08492303) Classification: A registered charge Outstanding |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
---|---|
11 July 2017 | Registered office address changed from The Dairy Manor Courtyard Ashton Sandford Buckinghamshire HP17 8JB to 3 st Andrews Court Wellington Street Thame Oxfordshire OX9 3WT on 11 July 2017 (1 page) |
10 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
10 July 2017 | Notification of David Roger Barns Finch as a person with significant control on 6 April 2017 (2 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
21 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
1 February 2016 | Registration of charge 014972700011, created on 25 January 2016 (45 pages) |
16 November 2015 | Satisfaction of charge 8 in full (1 page) |
21 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
3 August 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Register inspection address has been changed to 3 st Andrews Court Wellington Street Thame Oxfordshire OX9 3WT (1 page) |
3 August 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
10 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
4 August 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
3 April 2014 | Registered office address changed from the Threshing Barn North Weston Thame Oxon OX9 2HA England on 3 April 2014 (1 page) |
3 April 2014 | Registered office address changed from the Threshing Barn North Weston Thame Oxon OX9 2HA England on 3 April 2014 (1 page) |
2 August 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
2 August 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
29 July 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
7 March 2013 | Resolutions
|
5 March 2013 | Change of share class name or designation (2 pages) |
5 March 2013 | Resolutions
|
3 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
3 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
19 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (4 pages) |
19 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (4 pages) |
14 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
13 May 2011 | Director's details changed for Mr David Roger Barnes Finch on 13 May 2011 (2 pages) |
3 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
24 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
24 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
27 July 2009 | Return made up to 07/07/09; full list of members (3 pages) |
5 May 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
21 July 2008 | Return made up to 07/07/08; full list of members (6 pages) |
26 June 2008 | Return made up to 29/05/08; full list of members (3 pages) |
26 June 2008 | Secretary's change of particulars / christina sullivan / 15/10/2007 (2 pages) |
23 May 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
3 April 2008 | Registered office changed on 03/04/2008 from the byre, manor courtyard aston sandford aylesbury buckinghamshire HP17 8LP (1 page) |
18 July 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
20 June 2007 | Secretary's particulars changed (1 page) |
19 June 2007 | Return made up to 29/05/07; full list of members (2 pages) |
3 May 2007 | Ad 28/12/06--------- £ si 192@1=192 £ ic 16000/16192 (2 pages) |
3 May 2007 | Particulars of contract relating to shares (3 pages) |
3 May 2007 | Ad 28/12/06--------- £ si 128@1=128 £ ic 16192/16320 (2 pages) |
10 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
21 June 2006 | Return made up to 29/05/06; full list of members (2 pages) |
15 March 2006 | Declaration of mortgage charge released/ceased (2 pages) |
15 March 2006 | Declaration of mortgage charge released/ceased (2 pages) |
15 March 2006 | Declaration of mortgage charge released/ceased (2 pages) |
12 July 2005 | Registered office changed on 12/07/05 from: unit 9 thame park business centre wenman road thame oxon OX9 3XA (1 page) |
13 June 2005 | Return made up to 29/05/05; full list of members (3 pages) |
6 June 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
2 November 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
12 July 2004 | Return made up to 29/05/04; full list of members (7 pages) |
29 August 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
23 August 2003 | Particulars of mortgage/charge (4 pages) |
12 June 2003 | Return made up to 29/05/03; full list of members (7 pages) |
9 August 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
19 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
17 June 2002 | Return made up to 29/05/02; full list of members (7 pages) |
10 April 2002 | Particulars of mortgage/charge (4 pages) |
10 September 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
16 August 2001 | Memorandum and Articles of Association (4 pages) |
31 July 2001 | £ ic 20000/16000 12/07/01 £ sr 4000@1=4000 (2 pages) |
20 July 2001 | Resolutions
|
8 June 2001 | Return made up to 29/05/01; full list of members (7 pages) |
9 March 2001 | Particulars of mortgage/charge (4 pages) |
21 July 2000 | Return made up to 29/05/00; full list of members
|
31 May 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
25 May 1999 | Return made up to 29/05/99; no change of members (4 pages) |
9 May 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
11 December 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 December 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 December 1998 | Director resigned (1 page) |
28 November 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 June 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
4 June 1998 | Return made up to 29/05/98; no change of members (4 pages) |
22 January 1998 | Particulars of mortgage/charge (3 pages) |
30 June 1997 | Return made up to 29/05/97; full list of members (6 pages) |
30 June 1997 | Director resigned (1 page) |
14 April 1997 | Full accounts made up to 31 December 1996 (13 pages) |
30 May 1996 | Full accounts made up to 31 December 1995 (14 pages) |
28 May 1996 | Return made up to 29/05/96; change of members (6 pages) |
11 April 1996 | Secretary resigned;director resigned (1 page) |
11 April 1996 | New secretary appointed (2 pages) |
30 April 1995 | Accounts for a small company made up to 31 December 1994 (14 pages) |
26 July 1990 | Company name changed M. P. typographics LIMITED\certificate issued on 27/07/90 (2 pages) |
19 May 1980 | Certificate of incorporation (1 page) |